- Company Overview for 24/7 FITNESS YORK LIMITED (09266385)
- Filing history for 24/7 FITNESS YORK LIMITED (09266385)
- People for 24/7 FITNESS YORK LIMITED (09266385)
- Insolvency for 24/7 FITNESS YORK LIMITED (09266385)
- More for 24/7 FITNESS YORK LIMITED (09266385)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 May 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Feb 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 25 October 2023 | |
01 Nov 2022 | AD01 | Registered office address changed from Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 1 November 2022 | |
01 Nov 2022 | AD01 | Registered office address changed from 247 Fitness Audax Close York YO30 4RA United Kingdom to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 1 November 2022 | |
01 Nov 2022 | 600 | Appointment of a voluntary liquidator | |
01 Nov 2022 | LIQ02 | Statement of affairs | |
01 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2022 | CS01 | Confirmation statement made on 7 July 2022 with updates | |
06 Jul 2022 | PSC01 | Notification of Sarah Jane Chivers as a person with significant control on 26 May 2022 | |
06 Jul 2022 | PSC07 | Cessation of Tp Partners as a person with significant control on 26 May 2022 | |
29 Apr 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
13 Apr 2022 | AD01 | Registered office address changed from Foley Grove Foley Business Park Kidderminster DY11 7PT England to 247 Fitness Audax Close York YO30 4RA on 13 April 2022 | |
29 Nov 2021 | CS01 | Confirmation statement made on 16 October 2021 with no updates | |
24 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Sep 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
16 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2020 | CS01 | Confirmation statement made on 16 October 2020 with no updates | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
11 Mar 2020 | AD01 | Registered office address changed from 24/7 Fitness House the Mount 7 Bewdley Hill Kidderminster DY11 6BS England to Foley Grove Foley Business Park Kidderminster DY11 7PT on 11 March 2020 | |
08 Nov 2019 | CS01 | Confirmation statement made on 16 October 2019 with no updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
19 Feb 2019 | TM01 | Termination of appointment of Gary Kenneth Lockwood as a director on 2 January 2019 | |
03 Jan 2019 | AD01 | Registered office address changed from Foley Grove Foley Business Park Kidderminster DY11 7PT England to 24/7 Fitness House the Mount 7 Bewdley Hill Kidderminster DY11 6BS on 3 January 2019 |